About

Registered Number: 06610927
Date of Incorporation: 04/06/2008 (15 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 19/05/2015 (8 years and 11 months ago)
Registered Address: 32 Winston Road, Rochester, Kent, ME2 2QU,

 

General Healthcare Solutions Ltd was registered on 04 June 2008 and has its registered office in Kent, it's status in the Companies House registry is set to "Dissolved". There are no directors listed for the organisation in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 03 February 2015
SOAS(A) - Striking-off action suspended (Section 652A) 17 July 2014
GAZ1(A) - First notification of strike-off in London Gazette) 17 June 2014
SOAS(A) - Striking-off action suspended (Section 652A) 30 November 2013
GAZ1(A) - First notification of strike-off in London Gazette) 01 October 2013
SOAS(A) - Striking-off action suspended (Section 652A) 06 October 2012
GAZ1(A) - First notification of strike-off in London Gazette) 28 August 2012
DS01 - Striking off application by a company 15 August 2012
DISS40 - Notice of striking-off action discontinued 04 July 2012
AR01 - Annual Return 03 July 2012
GAZ1 - First notification of strike-off action in London Gazette 03 July 2012
AR01 - Annual Return 01 July 2011
TM01 - Termination of appointment of director 01 July 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 July 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 June 2011
TM01 - Termination of appointment of director 27 June 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 03 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AA - Annual Accounts 16 March 2010
CERTNM - Change of name certificate 14 August 2009
288a - Notice of appointment of directors or secretaries 17 June 2009
363a - Annual Return 09 June 2009
NEWINC - New incorporation documents 04 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.